VECTAIR HOLDINGS LIMITED

05450799
6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU

Documents

Documents
Date Category Description Pages
04 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jan 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
04 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
16 Dec 2020 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
16 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Dec 2020 resolution Resolution 3 Buy now
01 Dec 2020 officers Change of particulars for director (Mr Jordan Lamb) 2 Buy now
27 Nov 2020 officers Appointment of director (Mr Paul Wonnacott) 2 Buy now
27 Nov 2020 officers Termination of appointment of director (Paul Wonnacott) 1 Buy now
27 Nov 2020 officers Appointment of director (Mr Jordan Lamb) 2 Buy now
27 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Nov 2020 officers Appointment of director (Mr Andrew Coulter) 2 Buy now
27 Nov 2020 officers Termination of appointment of director (Richard Michael Martin) 1 Buy now
27 Nov 2020 officers Termination of appointment of director (Justin Ovenden) 1 Buy now
27 Nov 2020 officers Termination of appointment of director (Dominic Neale-Draysey) 1 Buy now
27 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 34 Buy now
21 Jan 2020 officers Appointment of director (Mr Dominic Neale-Draysey) 2 Buy now
21 Jan 2020 officers Termination of appointment of director (Guy Vernon Blackburn) 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 accounts Annual Accounts 34 Buy now
05 Jul 2018 accounts Annual Accounts 34 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 32 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 25 Buy now
31 May 2016 annual-return Annual Return 6 Buy now
18 May 2015 annual-return Annual Return 6 Buy now
13 Apr 2015 accounts Annual Accounts 27 Buy now
15 May 2014 annual-return Annual Return 6 Buy now
27 Apr 2014 officers Termination of appointment of director (Michael Walker) 2 Buy now
25 Apr 2014 officers Appointment of director (Mr Guy Vernon Blackburn) 3 Buy now
24 Mar 2014 accounts Annual Accounts 27 Buy now
16 Aug 2013 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jun 2013 annual-return Annual Return 6 Buy now
25 Feb 2013 accounts Annual Accounts 23 Buy now
30 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
29 May 2012 annual-return Annual Return 6 Buy now
12 Mar 2012 accounts Annual Accounts 23 Buy now
06 Jun 2011 annual-return Annual Return 6 Buy now
06 Jun 2011 officers Change of particulars for director (Justin Ovenden) 2 Buy now
06 Jun 2011 officers Change of particulars for director (Mr Paul Wonnacott) 2 Buy now
06 Jun 2011 officers Change of particulars for director (Mr Michael James Walker) 2 Buy now
06 Jun 2011 officers Change of particulars for director (Richard Michael Martin) 2 Buy now
12 Apr 2011 accounts Annual Accounts 25 Buy now
28 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
09 Jun 2010 annual-return Annual Return 9 Buy now
09 Jun 2010 officers Change of particulars for director (Mr Colin Davies) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Mr Paul Wonnacott) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Richard Michael Martin) 2 Buy now
09 Jun 2010 officers Change of particulars for secretary (Colin Davies) 1 Buy now
09 Jun 2010 officers Change of particulars for director (Justin Ovenden) 2 Buy now
13 May 2010 accounts Annual Accounts 25 Buy now
05 May 2010 accounts Annual Accounts 25 Buy now
05 Aug 2009 accounts Accounting reference date shortened from 31/07/2009 to 31/10/2008 1 Buy now
07 Jun 2009 address Registered office changed on 07/06/2009 from unit 3, trident centre armstrong road basingstoke hampshire RG24 8NU united kingdom 1 Buy now
02 Jun 2009 accounts Annual Accounts 16 Buy now
18 May 2009 annual-return Return made up to 12/05/09; full list of members 8 Buy now
18 May 2009 address Registered office changed on 18/05/2009 from unit 3 trident centre armstrong road basingstoke hampshire RG24 8NU united kingdom 1 Buy now
18 May 2009 address Location of register of members 1 Buy now
18 May 2009 address Location of debenture register 1 Buy now
18 May 2009 address Registered office changed on 18/05/2009 from 13 bilton road kingsland business park basingstoke hampshire RG24 8LJ 1 Buy now
18 May 2009 address Location of register of members 1 Buy now
09 Jun 2008 annual-return Return made up to 12/05/08; full list of members 8 Buy now
09 Jun 2008 address Location of register of members 1 Buy now
28 Jan 2008 accounts Annual Accounts 7 Buy now
11 Jun 2007 annual-return Return made up to 12/05/07; full list of members 5 Buy now
20 Dec 2006 accounts Annual Accounts 6 Buy now
24 Oct 2006 officers New director appointed 3 Buy now
12 Oct 2006 address Location of register of members (non legible) 1 Buy now
12 Oct 2006 officers Director resigned 1 Buy now
24 Aug 2006 accounts Accounting reference date extended from 31/05/06 to 31/07/06 1 Buy now
02 Jun 2006 annual-return Return made up to 12/05/06; full list of members 5 Buy now
23 Mar 2006 miscellaneous Statement Of Affairs 21 Buy now
23 Mar 2006 capital Ad 13/01/06--------- £ si 75800@.01=758 £ ic 1012/1770 3 Buy now
13 Mar 2006 miscellaneous Miscellaneous 2 Buy now
24 Feb 2006 address Registered office changed on 24/02/06 from: unit 13 bilton road kingsland business park basingstoke hampshire RG24 8LJ 1 Buy now
08 Feb 2006 capital Nc inc already adjusted 13/01/06 1 Buy now
08 Feb 2006 capital Ad 13/01/06--------- £ si 25000@.01=250 £ ic 762/1012 2 Buy now
08 Feb 2006 resolution Resolution 3 Buy now
08 Feb 2006 resolution Resolution 3 Buy now
08 Feb 2006 resolution Resolution 3 Buy now
08 Feb 2006 resolution Resolution 3 Buy now
08 Feb 2006 resolution Resolution 27 Buy now
03 Feb 2006 address Registered office changed on 03/02/06 from: 52 new inn hall street oxford oxfordshire OX1 2QD 1 Buy now
02 Feb 2006 mortgage Particulars of mortgage/charge 5 Buy now
01 Feb 2006 capital Ad 13/01/06--------- £ si 76000@.01=760 £ ic 2/762 3 Buy now
31 Jan 2006 capital S-div 13/01/06 1 Buy now
31 Jan 2006 officers New director appointed 3 Buy now
31 Jan 2006 officers New director appointed 3 Buy now
31 Jan 2006 officers New director appointed 3 Buy now
18 Jan 2006 mortgage Particulars of mortgage/charge 6 Buy now
05 Jan 2006 incorporation Memorandum Articles 13 Buy now
29 Dec 2005 officers New secretary appointed;new director appointed 2 Buy now
29 Dec 2005 officers New director appointed 2 Buy now
29 Dec 2005 capital Ad 14/12/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
29 Dec 2005 officers Secretary resigned 1 Buy now